5 St Helen's Crescent Freehold Limited

General information

Name:

5 St Helen's Crescent Freehold Ltd

Office Address:

5b St. Helen's Crescent SW16 4LE London

Number: 08744219

Incorporation date: 2013-10-23

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

5 St Helen's Crescent Freehold Limited has been on the British market for eleven years. Started with Companies House Reg No. 08744219 in 2013, the firm have office at 5b St. Helen's Crescent, London SW16 4LE. This company's registered with SIC code 98000 meaning Residents property management. The business most recent filed accounts documents describe the period up to October 31, 2022 and the latest confirmation statement was filed on October 23, 2023.

Within this specific limited company, the majority of director's tasks have so far been executed by Idjiwa A., Raymond G., Philip P. and 2 other directors who might be found below. As for these five managers, Raymond G. has carried on with the limited company for the longest period of time, having been a vital part of directors' team since 2013/10/23.

Guilherme C. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Idjiwa A.

Role: Director

Appointed: 09 November 2022

Latest update: 15 December 2023

Raymond G.

Role: Director

Appointed: 23 October 2013

Latest update: 15 December 2023

Philip P.

Role: Director

Appointed: 23 October 2013

Latest update: 15 December 2023

Guilherme N.

Role: Director

Appointed: 23 October 2013

Latest update: 15 December 2023

Victor R.

Role: Director

Appointed: 23 October 2013

Latest update: 15 December 2023

People with significant control

Guilherme C.
Notified on 1 March 2023
Nature of control:
substantial control or influence
Guilherme C.
Notified on 6 April 2016
Ceased on 29 October 2019
Nature of control:
substantial control or influence
Victor R.
Notified on 6 April 2016
Ceased on 29 October 2019
Nature of control:
substantial control or influence
Raymond G.
Notified on 6 April 2016
Ceased on 29 October 2019
Nature of control:
substantial control or influence
Mondjide Y.
Notified on 6 April 2016
Ceased on 29 October 2019
Nature of control:
substantial control or influence
Philip P.
Notified on 6 April 2016
Ceased on 28 October 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 2013-10-23
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 20 July 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 February 2016
Annual Accounts 23 June 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 23 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Mon, 23rd Oct 2023 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

5 St Helen's Crescent

Post code:

SW16 4LE

Accountant/Auditor,
2015

Name:

Lakeview Southern Limited

Address:

Unit 2 Lakeview Stables Lower St Clere Kemsing

Post code:

TN15 6NL

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
10
Company Age

Closest Companies - by postcode